Abbey Distribution Limited MIDDLESEX


Abbey Distribution started in year 1998 as Private Limited Company with registration number 03524825. The Abbey Distribution company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Middlesex at 33 Nicholas Way. Postal code: HA6 2TR. Since Friday 1st May 1998 Abbey Distribution Limited is no longer carrying the name Policy.

Currently there are 2 directors in the the company, namely Daniel M. and David M.. In addition 2 active secretaries, Daniel M. and Marley M. were appointed. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Abbey Distribution Limited Address / Contact

Office Address 33 Nicholas Way
Office Address2 Northwood
Town Middlesex
Post code HA6 2TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03524825
Date of Incorporation Tue, 10th Mar 1998
Industry Wholesale of other intermediate products
Industry Manufacture of other plastic products
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Daniel M.

Position: Director

Appointed: 10 July 2014

Daniel M.

Position: Secretary

Appointed: 05 April 2004

Marley M.

Position: Secretary

Appointed: 01 May 1998

David M.

Position: Director

Appointed: 01 May 1998

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1998

Resigned: 22 April 1998

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 10 March 1998

Resigned: 22 April 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is David M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Daniel M. This PSC owns 25-50% shares.

David M.

Notified on 3 March 2017
Nature of control: 25-50% shares

Daniel M.

Notified on 17 April 2017
Nature of control: 25-50% shares

Company previous names

Policy May 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand129 50710 59896 511263 927
Current Assets656 431536 301706 3791 057 509
Debtors206 836174 102162 986219 796
Net Assets Liabilities307 453311 343348 110508 382
Other Debtors44 54240 26443 67812 428
Property Plant Equipment250 707265 114213 195209 846
Total Inventories320 088351 601446 882573 786
Other
Accrued Liabilities  2 9233 666
Accumulated Depreciation Impairment Property Plant Equipment277 634328 368385 189408 307
Additions Other Than Through Business Combinations Property Plant Equipment 72 9834 90254 319
Average Number Employees During Period16192029
Bank Borrowings   37 500
Creditors55 73448 51725 83137 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment -7 840 -30 858
Disposals Property Plant Equipment -7 842 -34 551
Dividend Per Share Final1 0953001 2002 000
Finance Lease Liabilities Present Value Total55 73448 51725 831 
Finished Goods Goods For Resale320 088351 601446 882 
Increase From Depreciation Charge For Year Property Plant Equipment 58 57456 82153 976
Net Current Assets Liabilities153 885138 553196 442374 862
Other Creditors146 84169 720142 436171 134
Prepayments  39 32657 138
Property Plant Equipment Gross Cost528 341593 482598 384618 153
Provisions For Liabilities Balance Sheet Subtotal41 40543 80735 69638 826
Raw Materials Consumables  446 882573 786
Taxation Social Security Payable75 79134 96571 088192 272
Total Assets Less Current Liabilities404 592403 667409 637584 708
Total Borrowings55 73448 51725 83137 500
Trade Creditors Trade Payables244 898249 591264 582303 075
Trade Debtors Trade Receivables162 294133 838119 308150 230

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (11 pages)

Company search

Advertisements